COBHAM CONSTRUCTION GROUP LIMITED
LONDON STOWAWAY SCOOTERS LIMITED HEACHAM 2009 LIMITED STREET CHEATER LTD

Hellopages » Greater London » Westminster » W1W 8EA

Company number 06435830
Status Active
Incorporation Date 23 November 2007
Company Type Private Limited Company
Address BENNETT BROOKS & CO LIMITED, SUITE 345, 50 EASTCASTLE STREET, LONDON, W1W 8EA
Home Country United Kingdom
Nature of Business 29100 - Manufacture of motor vehicles
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Resolutions RES15 ‐ Change company name resolution on 2017-01-11 ; Change of name notice; Confirmation statement made on 23 November 2016 with updates. The most likely internet sites of COBHAM CONSTRUCTION GROUP LIMITED are www.cobhamconstructiongroup.co.uk, and www.cobham-construction-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Cobham Construction Group Limited is a Private Limited Company. The company registration number is 06435830. Cobham Construction Group Limited has been working since 23 November 2007. The present status of the company is Active. The registered address of Cobham Construction Group Limited is Bennett Brooks Co Limited Suite 345 50 Eastcastle Street London W1w 8ea. . HUNTER, Keith Lindsay is a Director of the company. RANSLEY, Philip Edward is a Director of the company. Secretary ASANTE, Melissa has been resigned. Director BALL, David Patrick has been resigned. Director BRIGGS, Alan Frederick has been resigned. Director CROSSFIELD, Marguerite has been resigned. Director TILSON, Colin John has been resigned. The company operates in "Manufacture of motor vehicles".


Current Directors

Director
HUNTER, Keith Lindsay
Appointed Date: 17 December 2016
66 years old

Director
RANSLEY, Philip Edward
Appointed Date: 29 March 2016
57 years old

Resigned Directors

Secretary
ASANTE, Melissa
Resigned: 29 May 2008
Appointed Date: 23 November 2007

Director
BALL, David Patrick
Resigned: 11 June 2008
Appointed Date: 23 November 2007
65 years old

Director
BRIGGS, Alan Frederick
Resigned: 23 November 2011
Appointed Date: 01 November 2008
70 years old

Director
CROSSFIELD, Marguerite
Resigned: 29 March 2016
Appointed Date: 06 November 2015
61 years old

Director
TILSON, Colin John
Resigned: 06 November 2015
Appointed Date: 23 November 2007
70 years old

Persons With Significant Control

Mr Philip Edward Ransley
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COBHAM CONSTRUCTION GROUP LIMITED Events

30 Jan 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-11

30 Jan 2017
Change of name notice
10 Jan 2017
Confirmation statement made on 23 November 2016 with updates
09 Jan 2017
Director's details changed for Mr Philip Edward Ransley on 31 August 2016
22 Dec 2016
Appointment of Mr Keith Lindsay Hunter as a director on 17 December 2016
...
... and 33 more events
30 Dec 2008
Registered office changed on 30/12/2008 from 20A cameron close heacham norfolk PE31 71F
13 Jun 2008
Appointment terminated director david ball
02 Jun 2008
Appointment terminated secretary melissa asante
28 May 2008
Registered office changed on 28/05/2008 from 152 buckingham palace road london SW1W 9TR
23 Nov 2007
Incorporation